Internal Audit Department

Similar documents
Internal Audit Department

Orange County Auditor-Controller

Internal Audit Department

Internal Audit. Orange County Auditor-Controller. Revenue Generating Lease Audit: OC Community Resources/OC Parks Canyon R.V./Featherly Park, PR09B-16

Internal Audit. Orange County Auditor-Controller. Revenue Generating Lease Audit OC Community Resources/OC Parks - Mile Square Golf Course (PR37A-152)

Internal Audit. Orange County Auditor-Controller. Revenue Generating Lease Audit: OC Community Resources/OC Parks Ocean Institute, HA78H , -134

OFFICE OF THE AUDITOR

OFFICE OF THE AUDITOR

Audit Follow-Up. Audit of City Lease Administration (Report #0917, Issued July 22, 2009) As of September 30, Summary

OFFICE OF THE AUDITOR

August 8, Re: Audit of Grove Harbour Marina for the period January 1, 2009 through December 31, 2013 Audit No

Audit Follow-Up. Audit of City Lease Administration (Report #0917, Issued July 22, 2009) Report #1019 June 16, As of March 31, 2010.

OFFICE OF THE CITY AUDITOR

INTERNAL AUDITOR S REPORT

Final Audit Follow-Up

INTERNAL AUDIT DIVISION CLERK OF THE CIRCUIT COURT

Office of the City Auditor. Audit of the Office of the Real Estate Assessor

Office of the City Auditor. Audit Report. AUDIT OF CODE ENFORCEMENT FOR MULTI-TENANT PROPERTIES (Report No. A08-002) October 26, 2007.

Audit of City Lease Administration

Maryland Agricultural Land Preservation Fund

OFFICE OF THE CITY AUDITOR

Attachment A THIRD AMENDMENT TO LEASE

Arlington County, Virginia. Internal Audit of the Real Estate Assessment Appeals Process Calendar Year Ended December 31, 2014

Operating Results of Authority Parking Garages and Lots. For the Year Ended March 31, 2017 & 2016

Recording Requested by and When Recorded Return to: City of Pacifica Attn: Cecilia Quick City Hall 170 Santa Maria Avenue Pacifica, CA 94044

Hillwood Master Disposition & Development Agreement Audit - #809 Executive Summary

NEIGHBORHOOD RESPONSIBILITY AGREEMENT FOR CANNABIS PROJECTS

Conflict Minerals Reports Questions & Answers

REPORT Peel Living. ~ecember 16,2010 REPORT TITLE: TWIN PINES REVIEW FROM: Mwarigha MS., General Manager, Peel Living RECOIMIMENDATION

SAN FRANCISCO WATER DEPARTMENT AND HETCH HETCHY WATER AND POWER. Statement of Changes in the Balancing Account. June 30, 2007

SACRAMENTO COUNTY DEPARTMENT OF AIRPORTS

Auditor General s Office

RESOLUTION NO. (SAS) Oversight Board

INTERNAL AUDIT DIVISION CLERK OF THE CIRCUIT COURT FOLLOW-UP AUDIT OF BUILDING PERMITS

DGN III, INC. HUD PROJECT NO. 066-EE116-WAH FINANCIAL STATEMENTS AND SUPPLEMENTAL INFORMATION

DGN II, INC. HUD PROJECT NO. 066-EE108-WAH FINANCIAL STATEMENTS AND SUPPLEMENTAL INFORMATION

Financial Management for Land Trusts How Will Changes in GAAP and Accreditation Requirements Affect You?

BOB GOLDIN MEMORIAL SCHOLARSHIP Merit Awards- $500

Airport Diminution in Value

Forest). The SB 1022 RFP that proposes construction at the JAMF to add 384 beds is a necessarily included element contemplated as part of these previo

Department of Information Technology (DoIT) Department of State Police (DSP) Department of Natural Resources (DNR)

Report of the Independent Auditor

FREQUENTLY ASKED QUESTIONS BUILDING A BETTER COMMUNITY ONE HOME AT A TIME

Successor Agency of the Former Redevelopment Agency of the City of Redlands

STATE OF NEW YORK OFFICE OF THE STATE COMPTROLLER 110 STATE STREET ALBANY, NEW YORK 12236

City of West Palm Beach Internal Auditor s Office

State of New York Office of the State Comptroller Division of Management Audit and State Financial Services

Report on Inspection of Grassi & Co., CPAs, P.C. (Headquartered in New York, New York) Public Company Accounting Oversight Board

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, DC FORM 8-K/A

BALLSTON PUBLIC PARKING GARAGE FUND (An Enterprise Fund of Arlington County, Virginia)

Department of the Environment

August 8, 2017 AUDIT OF CITY AGREEMENTS WITH CASCADES HOLDINGS, LLC (THE EDISON)

STATEMENT OF ECONOMIC INTERESTS COVER PAGE

Inspection of Amisano Hanson, Chartered Accountants. Public Company Accounting Oversight Board

Palmdale Redevelopment Successor Agency

Auditor General Update. Florida Association of Property Appraisers 2014 Post Legislative Conference

Township of Ligonier Westmoreland County, Pennsylvania REQUEST FOR PROPOSALS PROFESSIONAL FINANCIAL AND ADMINISTRATIVE AUDITING SERVICES

A REPORT FROM THE OFFICE OF INTERNAL AUDIT PRESENTED TO THE CITY COUNCIL CITY OF BOISE, IDAHO

ROAD HOME CORPORATION d/b/a LOUISIANA LAND TRUST STATE OF LOUISIANA

Consolidated Financial Statements of ECOTRUST CANADA. Year ended December 31, 2016

Audit Report. Parks and Recreation Tennis Division Cashiering/Revenue Controls Report #0617 June 14, Summary

HABITAT FOR HUMANITY OF BROWARD, INC.

Profiting from Building Permit Fees March 20, 2001

March 14, 2003 Report No. 570

Inspection of Davie Kaplan, CPA, P.C. (Headquartered in Rochester, New York) Public Company Accounting Oversight Board

INTERNAL AUDIT DIVISION REPORT 2017/062. Audit of oversight and support of property management in field missions by the Department of Field Support

CORPORATION TO DEVELOP COMMUNITIES OF TAMPA, INC. AUDIT MAY 3, 2016

HOUSING AUTHORITY OF THE CITY OF LAKE CHARLES

NC STATE UNIVERSITY PARTNERSHIP CORPORATION AND AFFILIATES CONSOLIDATED FINANCIAL REPORT. JUNE 30, 2016 and 2015

San Francisco Business and Tax Regulations Code

BRANTFORD MUNICIPAL NON-PROFIT HOUSING CORPORATION

BRANTFORD MUNICIPAL NON-PROFIT HOUSING CORPORATION

Report on Inspection of Schneider Downs & Co., Inc. (Headquartered in Pittsburgh, Pennsylvania) Public Company Accounting Oversight Board

Asset Acquisition and Disposal Procedures

INTERNAL AUDIT REPORT

SHOPOFF PROPERTIES TRUST, INC.

Mr. Don Horn, Chairperson, Miami-Dade Housing Finance Authority Board Ms. Patricia J. Braynon, Director, Miami-Dade Housing Finance Authority

METROTOWN PLACE I BURNABY, BRITISH COLUMBIA

Table of Contents Executive Summary...1 This audit focused on acquisitions and dispositions of City-owned real estate... 1 During the four-year

Report on Inspection of MS Group CPA LLC (Headquartered in Edison, New Jersey) Public Company Accounting Oversight Board

I ROC 2017 Financial Administrators Section Conference

Inspection of Goldman Kurland and Mohidin, LLP (Headquartered in Encino, California) Public Company Accounting Oversight Board

City of New York OFFICE OF THE COMPTROLLER. Scott M. Stringer COMPTROLLER AUDIT AND SPECIAL REPORTS

REQUEST FOR PROPOSALS (RFP) SECTION 8 CONTRACT ADMINISTRATION SERVICES

Lone Star Award Category Descriptions & Requirements

Inspection of Liebman Goldberg & Hymowitz LLP (Headquartered in Garden City, New York) Public Company Accounting Oversight Board

Inspection of Anchin, Block & Anchin LLP. Public Company Accounting Oversight Board

Vacancies at the Clinton Towers Mitchell-Lama Housing Development New York City Department of Housing Preservation and Development

BOARD OF SUPERVISORS AGENDA LETTER

Accountability Report Card Summary 2013 Florida

Inspection of Robert T. Taylor, CPA (Headquartered in Bothell, Washington) Public Company Accounting Oversight Board

RE: Grand Jury Report: How Santa Clara County Decides to Lease Property at Below Fair Market Rates

An Audit Report on PROPERTY MANAGEMENT AND TENANT SERVICES. January 2019 Project #

GREATER POMONA HOUSING DEVELOPMENT CORPORATION dba ACCESS VILLAGE HUD PROJECT NO. 122-EH175-WAH-LS FINANCIAL STATEMENTS AND SUPPLEMENTARY INFORMATION

PURSUANT TO AB 1484 AND AS DESCRIBED IN SECTION TO THE CALIFORNIA HEALTH AND SAFETY CODE

Summary of Tower Road Property Planning and Maintenance

Council File Number Reappointment of Jaime L. Lee to the Los Angeles City Employees Retirement System Board

Ken Wade, Eileen Fitzgerald, Jeffrey Bryson and Michael Foster. From: Frederick Udochi. Michael Butchko, Robert Burns, Ron Johnston, Mia Bowman

Topic 4A: Developer Fee Recognition. Issue: Developer Fee Recognition for Unconsolidated Developers. Analysis/Input GAAP

HOUSING AUTHORITY OF MONTEREY COUNTY PRESERVING RESOURCES FOR QUALIFIED RESIDENTS

Transcription:

O C B o a r d o f S u p e r v i s o r s 1 st District Janet Nguyen 2 nd District John M.W. Moorlach 3 rd District Todd Spitzer 4 th District Shawn Nelson, Chairman 5 th District Patricia C. Bates-Vice Chair Internal Audit Department O R A N G E C O U N T Y 6 t h L a r g e s t C o u n t y i n t h e U S A Revenue Generating Lease Audit: OC PUBLIC WORKS/ LAKE FOREST GOLF AND PRACTICE CENTER For the Period October 1, 2012 through September 30, 2013 $1.6M REPORTED GROSS RECEIPTS FOR TWELVE-MONTH AUDIT PERIOD $158,000 RENT TO THE DISTRICT American Golf Corporation operates the Lake Forest Golf and Practice Center located at El Toro Retarding Basin under the lease agreement with the Orange County Flood Control District (District). We audited the underlying books and records to ensure reported gross receipts are supported and rent is properly paid as defined by the lease agreement. During the twelve-month audit period of October 1, 2012 through September 30, 2013, American Golf Corporation reported approximately $1.6M in gross receipts and paid approximately $158,000 in rent for the Lake Forest Golf and Practice Center. The Internal Audit Department found that American Golf Corporation s records for the Lake Forest Golf and Practice Center adequately supported reported gross receipts and rent owed to the Orange County Flood Control District was properly paid. AUDIT NO: 1345 REPORT DATE: JULY 21, 2014 Director: Dr. Peter Hughes, MBA, CPA, CIA Senior Audit Manager: Alan Marcum, CPA, CIA Audit Manager: Lily Chin, CPA, CGMA RISK BASED AUDITING GAO & IIA Peer Review Compliant 2001, 2004, 2007, 2010, 2013 American Institute of Certified Public Accountants Award to Dr. Peter Hughes as 2010 Outstanding CPA of the Year for Local Government GRC (Government, Risk & Compliance) Group 2010 Award to IAD as MVP in Risk Management 2009 Association of Certified Fraud Examiners Hubbard Award to Dr. Peter Hughes for the Most Outstanding Article of the Year Ethics Pays 2008 Association of Local Government Auditors Bronze Website Award 2005 Institute of Internal Auditors Award to IAD for Recognition of Commitment to Professional Excellence, Quality, and Outreach

Independence Objectivity Integrity GAO & IIA Peer Review Compliant - 2001, 2004, 2007, 2010, 2013 Providing Facts and Perspectives Countywide RISK BASED AUDITING Dr. Peter Hughes Director E-mail: Ph.D., MBA, CPA, CCEP, CITP, CIA, CFE, CFF, CGMA Certified Compliance & Ethics Professional (CCEP) Certified Information Technology Professional (CITP) Certified Internal Auditor (CIA) Certified Fraud Examiner (CFE) Certified in Financial Forensics (CFF) Chartered Global Management Accountant (CGMA) peter.hughes@iad.ocgov.com Michael Goodwin Senior Audit Manager CPA, CIA Alan Marcum Senior Audit Manager MBA, CPA, CIA, CFE Hall of Finance & Records 12 Civic Center Plaza, Room 232 Santa Ana, CA 92701 Phone: (714) 834-5475 Fax: (714) 834-2880 To access and view audit reports or obtain additional information about the OC Internal Audit Department, visit our website: www.ocgov.com/audit OC Fraud Hotline (714) 834-3608

Letter from Dr. Peter Hughes, CPA Transmittal Letter Audit No. 1345 July 21, 2014 TO: FROM: SUBJECT: Shane Silsby, Director OC Public Works Dr. Peter Hughes, CPA, Director Internal Audit Department Revenue Generating Lease Audit of OC Public Works/Lake Forest Golf and Practice Center, Parcel J01B01 We have completed our revenue generating lease audit of Lake Forest Golf and Practice Center for the period October 1, 2012 through September 30, 2013. We performed this audit in accordance with our FY 2013-14 Audit Plan and Risk Assessment approved by the Audit Oversight Committee and the Board of Supervisors. Our final report is attached for your review. Each month I submit an Audit Status Report to the BOS where I detail any material and significant audit findings released in reports during the prior month and the implementation status of audit recommendations as disclosed by our Follow-Up Audits. Accordingly, the results of this audit will be included in a future status report to the BOS. Additionally, we will request your department complete a Customer Survey of Audit Services. You will receive the survey shortly after the distribution of our final report. ATTACHMENTS Other recipients of this report are listed on the OC Internal Auditor s Report on page 2. i The Internal Audit Department is an independent audit function reporting directly to the Orange County Board of Supervisors.

Table of Contents Revenue Generating Lease Audit of OC Public Works/Lake Forest Golf and Practice Center Audit No. 1345 For the Period October 1, 2012 through September 30, 2013 Transmittal Letter i OC Internal Auditor's Report OBJECTIVES 1 RESULTS 1 BACKGROUND 2 SCOPE 2

OC Internal Auditor s Report Audit No. 1345 July 21, 2014 TO: Shane Silsby, Director OC Public Works Audit Highlight American Golf Corporation operates the Lake Forest Golf and Practice Center located at the El Toro Retarding Basin under the lease agreement with the Orange County Flood Control District. During the 12-month audit period ending September 30, 2013, American Golf generated approximately $1.6 million in gross receipts and paid the Orange County Flood Control District approximately $158,000 in rent. We found that American Golf s records adequately supported reported gross receipts and rent paid. FROM: SUBJECT: Dr. Peter Hughes, CPA, Director Internal Audit Department Revenue Generating Lease Audit of OC Public Works/Lake Forest Golf and Practice Center, Parcel J01B01 OBJECTIVES We have performed an audit of certain records and documents for the period from October 1, 2012 through September 30, 2013, pertinent to the lease agreement (Agreement) between the Orange County Flood Control District (District) and American Golf Corporation, a California Corporation (American Golf), dated January 31, 1990, as amended. The Agreement is for operating the Lake Forest Golf and Practice Center located at the El Toro Retarding Basin. Our audit objectives were: 1. The primary objective of our audit is to determine whether American Golf s records adequately supported their monthly gross receipts reported to the District and rent owed is properly paid. 2. The secondary objective of our audit is to determine whether American Golf complies with certain other financial provisions of the Agreement, such as monthly gross receipts statement format and annual financial statement requirements. In addition, while performing the audit we may identify internal control weaknesses for which we will identify suggestions for improvement. RESULTS Objective #1: We found that American Golf s records adequately supported gross receipts reported to the District and rent owed was properly paid. Objective #2: We found that American Golf complied with certain other financial provisions of the Agreement such as the monthly gross receipts statement format and annual financial statement requirements. Revenue Generating Lease Audit OC Public Works/Lake Forest Golf and Practice Center Audit No. 1345 Page 1

OC Internal Auditor s Report BACKGROUND The Orange County Flood Control District (District) entered into a lease agreement (Agreement) with American Golf Corporation, a California Corporation (American Golf) dated January 31, 1990, as amended, for the operation of golf course related operations which consist of a driving range, snack bar, pro shop, and golf instruction located at the El Toro Retarding Basin in conjunction with adjacent land owned by the City of Lake Forest. During the 12-month audit period ending September 30, 2013, American Golf generated approximately $1.6 million in gross receipts at the Lake Forest Golf and Practice Center and paid the District approximately $158,000 in rent. American Golf also pays rent to the City of Lake Forest for the adjacent property. SCOPE Our audit was limited to certain records and documents that support American Golf s gross receipts reported to the District for the twelve-month audit period from October 1, 2012 through September 30, 2013. Our audit included inquiry, auditor observation, and limited testing for assessing the adequacy of documentation and ensuring completeness of reported gross receipts. Acknowledgment We appreciate the courtesy extended to us by the personnel at American Golf Corporation, OC Public Works, County Executive Office/Corporate Real Estate, and OC Public Works/Accounting Services during our audit. If you have any questions regarding our revenue generating lease audit, please contact me directly at (714) 834-5475, or Alan Marcum, Senior Audit Manager at 834-4119. Distribution Pursuant to Audit Oversight Committee Procedure No. 1: Members, Board of Supervisors Members, Audit Oversight Committee Michael B. Giancola, County Executive Officer Mark Denny, Chief Operating Officer Jessica O Hare, Assistant to the Chief Operating Officer Robyn Uptegraff, Assistant Director, OC Public Works Mary Fitzgerald, Director, OCPW/Administrative Services Carolee Condon, County Executive Office/Corporate Real Estate Josie Alvarez, County Executive Office/Corporate Real Estate Patricia Bigger, County Executive Office/Corporate Real Estate Kevin Onuma, Manager, OCPW/OC Flood Howard Thomas, Section Manager, OCPW/Accounting Services Win Swe, Manager, OCPW/Accounting Services Brian Cich, Senior Accountant I, OCPW/Accounting/Leases and Infrastructure Randi Dunlap, Manager, Policy and Compliance, CQA, OCPW Foreperson, Grand Jury Susan Novak, Clerk of the Board of Supervisors Macias Gini & O Connell LLP, County External Auditor Revenue Generating Lease Audit OC Public Works/Lake Forest Golf and Practice Center Audit No. 1345 Page 2